Company Information

CIN
Status
Date of Incorporation
01 March 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Bhanu Pratap .
Bhanu Pratap .
Director/Designated Partner
almost 5 years ago
Ashish Upadhyay
Ashish Upadhyay
Additional Director
almost 9 years ago
Saurabh Kumar Pandey
Saurabh Kumar Pandey
Individual Promoter
almost 9 years ago
Prashant Kumar Bana
Prashant Kumar Bana
Additional Director
almost 9 years ago
Sandeep Kaushik
Sandeep Kaushik
Additional Director
almost 9 years ago

Past Directors

Sandeep Kumar
Sandeep Kumar
Additional Director
almost 8 years ago

Registered Trademarks

Proplarity Group (Logo) Proplarity Infrastructure

[Class : 44] Medical Services, Veterinary Services, Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services.

Proplarity Group (Logo) Proplarity Infrastructure

[Class : 43] Services For Providing Food And Drink In Malls And Commercial Complexes, Resorts And Restaurants.

Proplarity Group (Logo) Proplarity Infrastructure

[Class : 38] Communication And Broadcasting Services
View +42 more Brands for Proplarity Infrastructure Private Limited.

Charges

65 Lak
12 February 2014
Punjab National Bank
11 Lak
21 November 2013
Punjab National Bank
18 Lak
08 August 2013
Punjab National Bank
36 Lak
08 August 2013
Punjab National Bank
0
12 February 2014
Punjab National Bank
0
21 November 2013
Punjab National Bank
0
08 August 2013
Punjab National Bank
0
12 February 2014
Punjab National Bank
0
21 November 2013
Punjab National Bank
0
08 August 2013
Punjab National Bank
0
12 February 2014
Punjab National Bank
0
21 November 2013
Punjab National Bank
0
08 August 2013
Punjab National Bank
0
12 February 2014
Punjab National Bank
0
21 November 2013
Punjab National Bank
0
08 August 2013
Punjab National Bank
0
12 February 2014
Punjab National Bank
0
21 November 2013
Punjab National Bank
0

Documents

Form ADT-1-06092020_signed
Optional Attachment-(1)-06092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06092020
Directors report as per section 134(3)-06092020
Copy of written consent given by auditor-06092020
Form AOC-4-06092020_signed
List of share holders, debenture holders;-25072019
Form MGT-7-25072019_signed
Form SERIOUS COMPLAINT-11062019
Notice of resignation;-05032019
Form DIR-12-05032019_signed
Evidence of cessation;-05032019
Optional Attachment-(2)-22012018
Optional Attachment-(1)-22012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012018
Letter of appointment;-22012018
Form DIR-12-22012018_signed
Form DIR-12-27012017_signed
Optional Attachment-(3)-27012017
Optional Attachment-(2)-27012017
Optional Attachment-(1)-27012017
Evidence of cessation;-27012017
Notice of resignation;-27012017
Interest in other entities;-26012017
Form DIR-12-26012017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26012017
Letter of appointment;-26012017
Optional Attachment-(1)-26012017
Form SERIOUS COMPLAINT-24012017
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170112